Advanced company searchLink opens in new window

FREDRICKSON INTERNATIONAL LIMITED

Company number 02679522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000.01
04 Jan 2016 CH01 Director's details changed for Mr Gary James Edwards on 30 December 2015
21 Dec 2015 MR01 Registration of charge 026795220007, created on 9 December 2015
11 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
16 Apr 2015 AA Full accounts made up to 30 September 2014
27 Mar 2015 AP01 Appointment of Mr Michael Gerard Lynn-Jones as a director on 23 March 2015
11 Mar 2015 CH01 Director's details changed for Mr Colin George Storrar on 9 April 2014
11 Mar 2015 CH01 Director's details changed for Mrs Sara Louise Leckenby on 9 April 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000.01
10 Oct 2014 SH10 Particulars of variation of rights attached to shares
10 Oct 2014 SH08 Change of share class name or designation
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 10,000.01
24 Jun 2014 CH01 Director's details changed for Mr Andrew Paul Bartle on 31 March 2014
24 Jun 2014 CH01 Director's details changed for James John Cornell on 31 March 2014
24 Jun 2014 CH01 Director's details changed for Mr Richard Llewellyn Davies on 31 March 2014
02 Jun 2014 AP03 Appointment of Mr Michael Andrew Gilbert as a secretary
02 Jun 2014 TM02 Termination of appointment of Sara Leckenby as a secretary
12 May 2014 AA Full accounts made up to 30 September 2013
10 Apr 2014 AD01 Registered office address changed from Enterprise House One Apex View Leeds LS11 9BH on 10 April 2014
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
29 Nov 2013 AP01 Appointment of Mr Dominic Patrick Briggs as a director
03 Oct 2013 MISC Section 519
01 Oct 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
23 Sep 2013 AA Full accounts made up to 31 March 2013